Search Documents

(mm/dd/yyyy)
(mm/dd/yyyy)







           Print Page

Court Docket

United States Bankruptcy Court Eastern District of Missouri
In re: Patriot Coal Corporation
Case No. 12-51502

View Dockets:1-100 | 101-200 | 201-300 | 301-400 | 401-500 | 501-600 | 601-700 | 701-800
 801-900 | 901-1000 | 1001-1100 | 1101-1200 | 1201-1300 | 1301-1400 | 1401-1500 | 1501-1600
 1601-1700 | 1701-1800 | 1801-1900 | 1901-2000 | 2001-2100 | 2101-2200 | 2201-2300 | 2301-2400
 2401-2500 | 2501-2600 | 2601-2700 | 2701-2800 | 2801-2900 | 2901-3000 | 3001-3100 | 3101-3200
 3201-3300 | 3301-3400 | 3401-3500 | 3501-3600 | 3601-3700 | 3701-3800 | 3801-3900 | 3901-4000
 4001-4100 | 4101-4200 | 4201-4300 | 4301-4400 | 4401-4500 | 4501-4600 | 4601-4700 | 4701-4800
 4801-4900 | 4901-5000 | 5001-5100 | 5101-5200 | 5201-5300 | 5301-5400 | 5401-5500 | 5501-5590

The docket is currently displayed in chronological order. To display the docket in reverse chronological order, please click here.

Date Court Document
Number
Description
12/20/2012 1801 Application for Compensation for Jackson Kelly PLLC, Special Counsel, Period: 11/1/2012 to 11/30/2012, Fee: $69,754.67, Expenses: $4,612.22. Certificate of Service: No. Filed by Attorney Laura Uberti Hughes (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Hughes, Laura) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MONTHLY FEE STATEMENT, SEE DOCKET ENTRY 2396. Modified on 1/29/2013 (klom). (Entered: 12/20/2012)
12/20/2012 1802 Application for Compensation for Ernst & Young LLP, Auditor, Period: 11/1/2012 to 11/30/2012, Fee: $187,835.20, Expenses: $1,030.75. Certificate of Service: No. Filed by Attorney Laura Uberti Hughes (Attachments: #1 Exhibit A-1, Federal Tax Consulting Services #2 Exhibit A-2, 2012 Audit Fee #3 Exhibit A-3, Fee Applications) (Hughes, Laura) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MONTHLY FEE STATEMENT, SEE DOCKET ENTRY 2397. Modified on 1/29/2013 (klom). (Entered: 12/20/2012)
12/21/2012 1803 Notice of Appearance and Request for Notice by Gregory D. Willard, by Angela L. Schisler and by John D. McAnnar Filed by Creditor Committee Official Committee of Unsecured Creditors. (McAnnar, John) (Entered: 12/21/2012)
12/21/2012 1804 Notice of Appearance and Request for Notice by Brian C. Walsh Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 12/21/2012)
12/21/2012 1805 Notice of Appearance and Request for Notice by Douglas A. Goldstein Filed by Creditor SGS North America, Inc. (Goldstein, Douglas) (Entered: 12/21/2012)
12/21/2012 1806 Debtor-In-Possession Operating Report for Filing Period ending November 30, 2012 Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/21/2012)
12/21/2012 1807 Notice of Appearance and Request for Notice by Lloyd A. Palans Filed by Debtor Patriot Coal Corporation. (Palans, Lloyd) (Entered: 12/21/2012)
12/21/2012 1808 Notice and Notice of Filing of Monthly Fee Statement of Thompson Coburn LLP for the Period November 1, 2012 through November 30, 2012 Certificate of Service: Filed by Special Counsel Thompson Coburn LLP. (Warfield, David) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MONTHLY FEE STATEMENT, SEE DOCKET ENTRY 2415. Modified on 1/29/2013 (klom). (Entered: 12/21/2012)
12/21/2012 1809 Motion to Appear Pro Hac Vice for Angela Ferrante of GCG, Inc. Filed by Other Professional GCG, Inc. (Hughes, Laura) (Entered: 12/21/2012)
12/21/2012 1810 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1776 Notice (Generic), 1778 Generic Order, 1779 Generic Order). (Hughes, Laura) (Entered: 12/21/2012)
12/21/2012 1811 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1772 Order on Motion to Compromise Controversy). (Hughes, Laura) (Entered: 12/21/2012)
12/21/2012 1812 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1777 Notice (Generic)). (Hughes, Laura) (Entered: 12/21/2012)
12/21/2012 1813 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1801 Application for Compensation for Jackson Kelly PLLC, Special Counsel, Period: 11/1/2012 to 11/30/2012, Fee: $69,754.67, Expenses: $4,612.22. Certificate of Service: No.). (Hughes, Laura) (Entered: 12/21/2012)
12/21/2012 1814 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1802 Application for Compensation for Ernst & Young LLP, Auditor, Period: 11/1/2012 to 11/30/2012, Fee: $187,835.20, Expenses: $1,030.75. Certificate of Service: No.). (Hughes, Laura) (Entered: 12/21/2012)
12/21/2012 1815 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1800 Application for Compensation for Davis Polk & Wardwell LLP, Debtor's Attorney, Period: 11/1/2012 to 11/30/2012, Fee: $1,525,470.00, Expenses: $50,993.14. Certificate of Service: No.). (Hughes, Laura) (Entered: 12/21/2012)
12/21/2012 1816 Notice of Appearance and Request for Notice by Matthew Gartner and by Marshall C. Turner Filed by Creditor Citibank, N.A. as Administrative Agent. (Turner, Marshall) (Entered: 12/21/2012)
12/26/2012 1817 Motion to Appear pro hac vice for Michael J. Roeschenthaler Filed by Creditors Alice Ann Wright, Wright Holdings, LLC, Broun Properties, LLC, H.A. Robson Trust, LML Properties, LLC, LaFollette Holdings, Ltd., PRC Holdings, LLC, Lewis Prichard, Sarah Ann Prichard, Riverside Park, Inc., The Board of Trustees of Prichard School, The Latelle M. LaFollette Trust for the Benefit of Alice A. Wright, The Latelle M. LaFollette Trust for the benefit of Marjorie J. Wright, The Robert B. LaFollette Trust for the benefit of Alice A. Wright, The Robert B. LaFollette Trust for the benefit of Marjorie J. Wright, The Trust with A.M. Prichard III (docj) (Entered: 12/26/2012)
12/26/2012 1818 Motion to Appear pro hac vice for Jason P. Alter Filed by Creditors Alice Ann Wright, Wright Holdings, LLC, Broun Properties, LLC, H.A. Robson Trust, LML Properties, LLC, Lafollette Holdings, Ltd., PRC Holdings, LLC, Lewis Prichard, Sarah Ann Prichard, Riverside Park, Inc., The Board of Trustees of Prichard School, The Latelle M. LaFollette Trust for the Benefit of Alice A. Wright, The Latelle M. LaFollette Trust for the benefit of Marjorie J. Wright, The Robert B. LaFollette Trust for the benefit of Alice A. Wright, The Robert B. LaFollette Trust for the benefit of Marjorie J. Wright, The Trust with A.M. Prichard III (docj) (Entered: 12/26/2012)
12/26/2012 1819 Motion to Appear pro hac vice for Frederick Perillo Filed by Creditor United Mine Workers of America (docj) (Entered: 12/26/2012)
12/26/2012 1820 Motion to Appear pro hac vice for Yintao Ho Filed by Creditor United Mine Workers of America (docj) (Entered: 12/26/2012)
12/26/2012 1821 Motion to Appear pro hac vice for Sara Jean Geenen Filed by Creditor United Mine Workers of America (docj) (Entered: 12/26/2012)
12/26/2012 1822 Declaration re: Disclosure Statement of Kevin M Hazlett on Behalf of Kevin M Hazlett LLC Filed by Debtor Patriot Coal Corporation. (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1823 Motion to Appear pro hac vice for Jonathan D. Martin of Davis Polk & Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1824 Motion to Appear pro hac vice for Lara Samet of Davis Polk Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1825 Motion to Appear pro hac vice for Marshall Huebner of Davis Polk & Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1826 Motion to Appear pro hac vice for Michael Russano of Davis Polk & Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1827 Motion to Appear pro hac vice for Michelle McGreal of Davis Polk & Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1828 Motion to Appear pro hac vice for Amelia Starr of Davis Polk & Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1829 Motion to Appear pro hac vice for Brian Resnick of Davis Polk & Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1830 Motion to Appear pro hac vice for Darren Klein of Davis Polk & Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1831 Motion to Appear pro hac vice for Elliot Moskowitz of Davis Polk & Wardwell LLP Filed by Debtor Patriot Coal Corporation (Hughes, Laura) (Entered: 12/26/2012)
12/26/2012 1832 Notice of Appearance and Request for Notice by Todd W. Ruskamp Filed by Creditors Blue Eagle Land, LLC, First Surety Corporation, Interested Party STB Ventures, Inc. (Ruskamp, Todd) (Entered: 12/26/2012)
12/27/2012 1833 Notice and Scheduling of Status Conferences and Omnibus Hearings (1/14/13 at 1:30 p.m.; 2/26/13 at 10:00 a.m.; 3/19/13 at 10:00 a.m.) Certificate of Service: Filed by Debtor Patriot Coal Corporation. (Walsh, Brian) (Entered: 12/27/2012)
12/27/2012 1834 Motion to Appear Pro Hac Vice Filed by Creditors Blue Eagle Land, LLC, First Surety Corporation, Interested Party STB Ventures, Inc. (Whittaker, Catherine) (Entered: 12/27/2012)
12/27/2012 1835 Motion to Appear Pro Hac Vice - Verified Motion for MARK MOEDRITZER to Appear Pro Hac Vice Filed by Creditors Blue Eagle Land, LLC, First Surety Corporation, Interested Party STB Ventures, Inc. (Whittaker, Catherine) (Entered: 12/27/2012)
12/27/2012 1836 Motion to Appear Pro Hac Vice - Verified Motion for JOSEPH G. BUNN to Appear Pro Hac Vice Filed by Creditors Blue Eagle Land, LLC, First Surety Corporation, Interested Party STB Ventures, Inc. (Whittaker, Catherine) (Entered: 12/27/2012)
12/28/2012 1837 Transfer of Claim(s). Transfer Agreement 3001(e)(2) Transferor: Kessel Forest Products, LLC To Fulcrum Distressed Opportunities Fund I, LP Filed by Creditor Fulcrum Distressed Opportunities Fund I, LP (Hamilton, Matthew) (Entered: 12/28/2012)
12/28/2012 1838 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1789 Order (Generic)). (Hughes, Laura) (Entered: 12/28/2012)
12/28/2012 1839 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1806 Operating Report). (Hughes, Laura) (Entered: 12/28/2012)
12/28/2012 1840 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1822 Declaration). (Hughes, Laura) (Entered: 12/28/2012)
12/28/2012 1841 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1833 Notice (Generic)). (Hughes, Laura) (Entered: 12/28/2012)
12/28/2012 1842 Response and Objection of Kanawha River Terminals, LLC to Eighth Omnibus Notice of Rejection of Certain Executory Contracts Dated December 18, 2012 Filed by Creditor Kanawha River Terminals, LLC. (Kerth, Peter) (Entered: 12/28/2012)
12/28/2012 1843 Certificate of Service for Response and Objection of Kanawha River Terminals, LLC to Eighth Omnibus Notice of Rejection of Certain Executory Contracts Dated December 18, 2012 Filed by Creditor Kanawha River Terminals, LLC. (Kerth, Peter) (Entered: 12/28/2012)
12/28/2012 1844 First Notice of Postpetition Fees, Expenses, and Charges for Claim Mesirow Financial Consulting, LLC Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MONTHLY FEE STATEMENT, SEE DOCKET ENTRY 2420. Modified on 1/29/2013 (klom). (Entered: 12/28/2012)
12/28/2012 1845 Fifth Notice of Postpetition Fees, Expenses, and Charges for Claim Kramer Levin Naftalis & Frankel LLP Filed by Creditor Committee Official Committee of Unsecured Creditors. (Schisler, Angela) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MONTHLY FEE STATEMENT, SEE DOCKET ENTRY 2422. Modified on 1/29/2013 (klom). (Entered: 12/28/2012)
12/28/2012 1846 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions. Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 1784 Document). (Garabato, Sid) (Entered: 12/28/2012)
12/31/2012 1847 Motion to Establish Procedures for Claims Objections Filed by Debtor Patriot Coal Corporation Hearing scheduled 1/14/2013 at 1:30 PM at Bankruptcy Courtroom 7 North. (Walsh, Brian) (Entered: 12/31/2012)
12/31/2012 1848 Application to Employ Carmody MacDonald P.C. as Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled 1/14/2013 at 1:30 PM at Bankruptcy Courtroom 7 North. (Schisler, Angela) (Entered: 12/31/2012)
12/31/2012 1849 Notice of Hearing Filed by Debtor Patriot Coal Corporation (RE: related document(s) 449 Motion to Authorize - Motion for Entry of an Order Authorizing and Approving Procedures for Compromise and Settlement of Certain Claims, Litigations and Causes of Action filed by Damian Schaible on behalf of Patriot Coal Corporation. with hearing to be held on 9/11/2012 at 1:30 PM at Courtroom 621 (SCC) Responses due by 9/4/2012. (Schaible, Damian) (Entered: 08/28/2012) (mccj)). Hearing to be held on 1/14/2013 at 1:30 PM for 449, (Walsh, Brian) (Entered: 12/31/2012)
01/02/2013 1850 Motion to Appear Pro Hac Vice for Chrisandrea L. Turner Filed by Creditors Argonaut Insurance Company, Indemnity National Insurance Company, US Specialty Insurance, Argo Surety, Westchester Fire Insurance Company. (klom) (Entered: 01/02/2013)
01/02/2013 1851 Motion to Appear pro hac vice for Stephen L. Thompson Filed by Creditor Central Contracting, Inc. (klom) (Entered: 01/02/2013)
01/02/2013 1852 Motion to Appear pro hac vice for Daniel Chamberlin Fleming Filed by Interested Party Key Equipment Finance Inc. (klom) (Entered: 01/02/2013)
01/02/2013 1853 Certificate of Service of Kerry O'Neil of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 1844 Notice of Postpetition Fees, Expenses, and Charges, 1845 Notice of Postpetition Fees, Expenses, and Charges). (Garabato, Sid) (Entered: 01/02/2013)
01/02/2013 1854 Notice of Appearance and Request for Notice by Daniel D. Doyle Filed by Creditors Caterpillar Global Mining Highwall Miners LLC, Caterpillar Global Mining Field Services LLC, Caterpillar Global Mining Virginia LLC, Caterpillar Global Mining America, LLC, Caterpillar Financial Services Corporation, Caterpillar Global Mining LLC. (Doyle, Daniel) (Entered: 01/02/2013)
01/03/2013 1855 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1847 Motion to Establish Procedures for Claims Objections, 1849 Notice of Hearing). (Hughes, Laura) (Entered: 01/03/2013)
01/03/2013 1856 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1768 Document, 1769 Document, 1770 Document, 1767 Document). (Hughes, Laura) (Entered: 01/03/2013)
01/03/2013 1857 Notice and Staffing Report filed by AP Services, LLC for the period October 1 - 31, 2012 Certificate of Service: filed separately Filed by Other Professional AP Services, LLC (RE: related document(s) 371 Order (I) Authorizing the Debtors' Employment and Retention of AP Services, LLC and (II) Designating Kenneth A. Hiltz as Chief Restructuring Officer as of July 17, 2012 (Related Doc #141) signed on 8/15/2012. (Chien, Jason) (Entered: 08/16/2012) (mccj)). (Hughes, Laura) (Entered: 01/03/2013)
01/03/2013 1858 Certificate of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC Filed by Other Professional Epiq Bankruptcy Solutions, LLC (RE: related document(s) 1848 Application to Employ Carmody MacDonald P.C. as Counsel). (Garabato, Sid) (Entered: 01/03/2013)
01/03/2013 1859 Declaration re: No Objections Regarding the Rejection of Employment Agreements Pursuant to Docket No. 1776 Filed by Debtor Patriot Coal Corporation (RE: related document(s) 1776 Notice (Generic)). (Hughes, Laura) (Entered: 01/03/2013)
01/03/2013 1860 Returned Mail (dawj) (Entered: 01/03/2013)
01/04/2013 1861 Order Granting Motion To Appear pro hac vice for Adam C. Rogoff (Related Doc #1794) (klom) (Entered:01/04/2013)
01/04/2013 1862 Order Granting Motion To Appear pro hac vice for Thomas Moers Mayer (Related Doc #1795) (klom) (Entered: 01/04/2013)
01/04/2013 1863 Order Granting Motion To Appear pro hac vice for Gregory Plotko (Related Doc #1796) (klom) (Entered: 01/04/2013)
01/04/2013 1864 Order Granting Motion To Appear pro hac vice for P. Bradley O'Neill (Related Doc #1797) (klom) (Entered: 01/04/2013)
01/04/2013 1865 Order Granting Motion To Appear pro hac vice for Anupama Yerramalli (Related Doc #1798) (klom) (Entered: 01/04/2013)
01/04/2013 1866 Order Granting Motion To Appear pro hac vice for Angela Ferrante (Related Doc #1809) (klom) (Entered: 01/04/2013)
01/04/2013 1867 Order Granting Motion To Appear pro hac vice for Michael J. Roeschenthaler (Related Doc #1817) (klom) (Entered: 01/04/2013)
01/04/2013 1868 Order Granting Motion To Appear pro hac vice for Frederick Perillo (Related Doc #1819) (klom) (Entered: 01/04/2013)
01/04/2013 1869 Order Granting Motion To Appear pro hac vice for Yintao Ho (Related Doc #1820) (klom) (Entered: 01/04/2013) (Entered: 01/04/2013)
01/04/2013 1870 Order Granting Motion To Appear pro hac vice for Sara Jean Geenen (Related Doc #1821) (klom) (Entered: 01/04/2013)
01/04/2013 1871 Order Granting Motion To Appear pro hac vice Jonathan D. Martin (Related Doc #1823) (klom) (Entered: 01/04/2013)
01/04/2013 1872 Order Granting Motion To Appear pro hac vice for Lara Samet (Related Doc #1824) (klom) (Entered: 01/04/2013)
01/04/2013 1873 Order Granting Motion To Appear pro hac vice for Marshall Scott Huebner (Related Doc #1825) (klom) (Entered: 01/04/2013)
01/04/2013 1874 Order Granting Motion To Appear pro hac vice for Michael J. Russano (Related Doc #1826) (klom) (Entered: 01/04/2013)
01/04/2013 1875 Order Granting Motion To Appear pro hac vice for Michelle M. McGreal (Related Doc #1827) (klom) (Entered: 01/04/2013)
01/04/2013 1876 Order Granting Motion To Appear pro hac vice for Amelia T. R. Starr (Related Doc #1828) (klom) (Entered: 01/04/2013)
01/04/2013 1877 Order Granting Motion To Appear pro hac vice for Brian M. Resnick (Related Doc #1829) (klom) (Entered: 01/04/2013)
01/04/2013 1878 Order Granting Motion To Appear pro hac vice for Darren S. Klein (Related Doc #1830) (klom) (Entered: 01/04/2013)
01/04/2013 1879 Order Granting Motion To Appear pro hac vice for Elliot Moskowitz (Related Doc #1831) (klom) (Entered: 01/04/2013)
01/04/2013 1880 Order Granting Motion To Appear pro hac vice for Catherine Cameron Whittaker (Related Doc #1834) (klom)(Entered: 01/04/2013)
01/04/2013 1881 Order Granting Motion To Appear pro hac vice for Mark Moedritzer (Related Doc #1835) (klom) (Entered: 01/04/2013)
01/04/2013 1882 Order Granting Motion To Appear pro hac vice for Joseph G. Bunn (Related Doc #1836) (klom) (Entered: 01/04/2013)
01/04/2013 1883 Order Granting Motion To Appear pro hac vice for Chrisandrea L. Turner (Related Doc #1850) (klom) (Entered: 01/04/2013)
01/04/2013 1884 Order Granting Motion To Appear pro hac vice for Stephen L. Thompson (Related Doc #1851) (klom) (Entered: 01/04/2013)
01/04/2013 1885 Order Granting Motion To Appear pro hac vice for Daniel Chamberlin Fleming (Related Doc #1852) (klom) (Entered: 01/04/2013)
01/04/2013 1886 Certificate of Service Filed by Other Professional GCG, Inc. (RE: related document(s) 1857 Notice (Generic), 1859 Declaration). (Hughes, Laura) (Entered: 01/04/2013)
01/04/2013 1887 Notice of Appearance and Request for Notice by James E. Crowe III Filed by Creditors United Mine Workers of America 1974 Pension Trust, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America 1993 Benefit Plan, United Mine Workers of America Combined Benefit Fund. (Crowe, James) (Entered: 01/04/2013)
01/04/2013 1888 Motion to Appear pro hac vice of John R. Mooney Filed by Creditors United Mine Workers of America 1974 Pension Trust, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America 1993 Benefit Plan, United Mine Workers of America Combined Benefit Fund. (Crowe, James) (Entered: 01/04/2013)
01/04/2013 1889 Motion to Appear pro hac vice of Paul A. Green Filed by Creditors United Mine Workers of America 1974 Pension Trust, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America 1993 Benefit Plan, United Mine Workers of America Combined Benefit Fund. (Crowe, James) (Entered: 01/04/2013)
01/04/2013 1890 Notice of Appearance and Request for Notice by Edward L. Dowd Jr. Filed by Creditors United Mine Workers of America 1974 Pension Trust, United Mine Workers of America 1992 Benefit Plan, United Mine Workers of America 1993 Benefit Plan, United Mine Workers of America Combined Benefit Fund. (Dowd, Edward) (Entered: 01/04/2013)
01/06/2013 1891 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1861) (Admin.) (Entered: 01/07/2013)
01/06/2013 1892 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1867) (Admin.) (Entered: 01/07/2013)
01/06/2013 1893 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1868) (Admin.) (Entered: 01/07/2013)
01/06/2013 1894 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1869) (Admin.) (Entered: 01/07/2013)
01/06/2013 1895 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1870) (Admin.) (Entered: 01/07/2013)
01/06/2013 1896 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1882) (Admin.) (Entered: 01/07/2013)
01/06/2013 1897 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1883) (Admin.) (Entered: 01/07/2013)
01/06/2013 1898 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1884) (Admin.) (Entered: 01/07/2013)
01/06/2013 1899 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2013. (Related Doc #1885) (Admin.) (Entered: 01/07/2013)
01/07/2013 1900 Motion to Appear pro hac vice for Mary Louise Fullington Filed by Creditors County of Henderson, Kentucky, Henderson County Fiscal Court (docj) (Entered: 01/07/2013)